CHARLOTTE'S KIDS INC.

Name: | CHARLOTTE'S KIDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1996 (29 years ago) |
Entity Number: | 2066974 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2514 EILEEN CT., N. BELLMORE, NY, United States, 11710 |
Address: | 2514 EILEEN COURT, N BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA LAPIDUS | DOS Process Agent | 2514 EILEEN COURT, N BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
REBECCA LAPIDUS | Chief Executive Officer | 2514 EILEEN COURT, N BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 2514 EILEEN COURT, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 3265 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2010-09-17 | 2024-09-19 | Address | 3265 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2010-09-17 | 2024-09-19 | Address | 3265 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2000-09-08 | 2010-09-17 | Address | 4930 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001312 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
120918002346 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100917002391 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080828003368 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060925002826 | 2006-09-25 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State